Background WavePink WaveYellow Wave

DAUGHTERS OF THE HOLY SPIRIT INTERNATIONAL WOMEN'S FELLOWSHIP UK LTD (13953436)

DAUGHTERS OF THE HOLY SPIRIT INTERNATIONAL WOMEN'S FELLOWSHIP UK LTD (13953436) is an active UK company. incorporated on 4 March 2022. with registered office in Buckhurst Hill. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company and 2 other business activities. DAUGHTERS OF THE HOLY SPIRIT INTERNATIONAL WOMEN'S FELLOWSHIP UK LTD has been registered for 4 years. Current directors include EMELE, Chinwe, MBAERI, Mitchell Adaeze, Dr, NWAFOR, Jacintha Amechi and 2 others.

Company Number
13953436
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 March 2022
Age
4 years
Address
92 Loughton Way, Buckhurst Hill, IG9 6AH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
EMELE, Chinwe, MBAERI, Mitchell Adaeze, Dr, NWAFOR, Jacintha Amechi, OBIANODO, Nonye Prisca, UMEH, Edith Obianuju
SIC Codes
74990, 94910, 99000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAUGHTERS OF THE HOLY SPIRIT INTERNATIONAL WOMEN'S FELLOWSHIP UK LTD

DAUGHTERS OF THE HOLY SPIRIT INTERNATIONAL WOMEN'S FELLOWSHIP UK LTD is an active company incorporated on 4 March 2022 with the registered office located in Buckhurst Hill. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company and 2 other business activities. DAUGHTERS OF THE HOLY SPIRIT INTERNATIONAL WOMEN'S FELLOWSHIP UK LTD was registered 4 years ago.(SIC: 74990, 94910, 99000)

Status

active

Active since 4 years ago

Company No

13953436

PRIVATE-LIMITED-GUARANT-NSC Company

Age

4 Years

Incorporated 4 March 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

92 Loughton Way Buckhurst Hill, IG9 6AH,

Previous Addresses

30 Heddon Court Cockfosters Road Barnet EN4 0DF England
From: 27 May 2025To: 18 September 2025
289 Brettenham Road Edmonton London N18 2HF United Kingdom
From: 4 March 2022To: 27 May 2025
Timeline

3 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Mar 22
Director Joined
Aug 23
Director Joined
Jul 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

EMELE, Chinwe

Active
Wallace Road, GraysRM17 5AZ
Born September 1965
Director
Appointed 24 Jul 2024

MBAERI, Mitchell Adaeze, Dr

Active
Farley Road, LondonSE6 2AR
Born May 1964
Director
Appointed 04 Mar 2022

NWAFOR, Jacintha Amechi

Active
Bledlow Close, LondonSE28 8HF
Born February 1968
Director
Appointed 04 Mar 2022

OBIANODO, Nonye Prisca

Active
North Street, HornchurchRM11 1QX
Born March 1984
Director
Appointed 08 Aug 2023

UMEH, Edith Obianuju

Active
Loughton Way, Buckhurst HillIG9 6AH
Born October 1964
Director
Appointed 04 Mar 2022

Persons with significant control

3

Dr Mitchell Adaeze Mbaeri

Active
Farley Road, LondonSE6 2AR
Born May 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 04 Mar 2022

Ms Jacintha Amechi Nwafor

Active
Bledlow Close, LondonSE28 8HF
Born February 1968

Nature of Control

Voting rights 25 to 50 percent
Notified 04 Mar 2022

Mrs Edith Obianuju Umeh

Active
Loughton Way, Buckhurst HillIG9 6AH
Born October 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 04 Mar 2022
Fundings
Financials
Latest Activities

Filing History

16

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
18 September 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
18 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Gazette Filings Brought Up To Date
24 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Incorporation Company
4 March 2022
NEWINCIncorporation